This company is commonly known as Bristol Community Arts. The company was founded 40 years ago and was given the registration number 01796488. The firm's registered office is in BRISTOL. You can find them at 160 Gloucester Road, Bishopston, Bristol, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | BRISTOL COMMUNITY ARTS |
---|---|---|
Company Number | : | 01796488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 160 Gloucester Road, Bishopston, Bristol, BS7 8NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA | Director | 23 January 2020 | Active |
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA | Director | 19 January 2020 | Active |
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA | Director | 02 May 2023 | Active |
25 Lynmouth Road, St Werburghs, Bristol, BS2 9YH | Secretary | 10 March 1999 | Active |
19b Mina Road, St Werburghs, Bristol, BS2 9TA | Secretary | 09 January 2002 | Active |
160 Gloucester Road, Bishopston, Bristol, BS7 8NT | Secretary | 17 February 2018 | Active |
144 Bishop Road, Bishopston, Bristol, BS7 8LZ | Secretary | - | Active |
71 Effingham Road, St Andrews, Bristol, BS6 5AY | Secretary | 25 February 2003 | Active |
170 Bishop Road, Bishopston, Bristol, BS7 8NB | Secretary | - | Active |
8 Ley Lane, Olveston, Bristol, BS35 4DG | Secretary | 18 October 1997 | Active |
160 Gloucester Road, Bishopston, Bristol, BS7 8NT | Secretary | 25 May 2016 | Active |
73 Bonnington Walk, Lockleaze, Bristol, BS7 9XH | Secretary | 22 January 2004 | Active |
25 Lynmouth Road, St Werburghs, Bristol, BS2 9YH | Director | 18 October 1997 | Active |
40 West Broadway, Bristol, BS9 4TB | Director | 10 March 1999 | Active |
160 Gloucester Road, Bishopston, Bristol, BS7 8NT | Director | 01 November 2016 | Active |
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA | Director | 09 March 2022 | Active |
39 Blenheim Drive, Filton, Bristol, BS12 7AX | Director | 21 October 1992 | Active |
160 Gloucester Road, Bishopston, Bristol, BS7 8NT | Director | 01 November 2016 | Active |
144 Bishop Road, Bishopston, Bristol, BS7 8LZ | Director | - | Active |
29 Wolseley Road, Bishopston, Bristol, BS7 8EL | Director | 26 August 1997 | Active |
11 Cotham Vale, Cotham, Bristol, BS6 6HS | Director | 24 July 1996 | Active |
71 Effingham Road, St Andrews, Bristol, BS6 5AY | Director | 16 January 2002 | Active |
34 Overton Road, St Andrews, Bristol, BS6 5AG | Director | 18 October 1997 | Active |
160 Gloucester Road, Bishopston, Bristol, BS7 8NT | Director | 01 December 2003 | Active |
170 Bishop Road, Bishopston, Bristol, BS7 8NB | Director | - | Active |
160 Gloucester Road, Bishopston, Bristol, BS7 8NT | Director | 19 January 2020 | Active |
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA | Director | 02 May 2023 | Active |
12 Woodstock Road, Redland, Bristol, BS6 7EJ | Director | 22 April 2005 | Active |
8 Ley Lane, Olveston, Bristol, BS35 4DG | Director | 15 October 1998 | Active |
8 Ley Lane, Olveston, Bristol, BS35 4DG | Director | 25 October 1994 | Active |
160, Gloucester Road, Bishopston, BS7 8NT | Director | 02 May 2021 | Active |
160, Gloucester Road, Bishopston, Bristol, England, BS7 8NT | Director | 05 November 2016 | Active |
160, Gloucester Road, Bishopston, BS7 8NT | Director | 28 March 2021 | Active |
13 Islington Road, Bristol, BS3 1QB | Director | - | Active |
34 Logan Road, Bishopston, Bristol, BS7 8DR | Director | - | Active |
Ms Natalija Jana Vujacic | ||
Notified on | : | 01 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 145, Bishopscote Road, Luton, England, LU3 1PD |
Nature of control | : |
|
Ms Emma Crane | ||
Notified on | : | 19 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Stone And Co Chartered Accountants, 2 Charnwood House, Bristol, United Kingdom, BS3 2NA |
Nature of control | : |
|
Mr Luis Alfaro Corrales | ||
Notified on | : | 31 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 118, St. Marks Road, Bristol, England, BS5 6JD |
Nature of control | : |
|
Mr Luis Corrales | ||
Notified on | : | 18 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Australian |
Address | : | 160 Gloucester Road, Bristol, BS7 8NT |
Nature of control | : |
|
Ms Rita Gupta | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 160 Gloucester Road, Bristol, BS7 8NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.